Leigh On Sea
Essex
SS9 5JU
Director Name | Mr Trevor Richard Steward |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1994) |
Role | Engineer |
Correspondence Address | 4 Oval Gardens Grays Essex RM17 5NR |
Director Name | Mr John Anthony Hyde |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(1 year, 6 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 17 July 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 49 Grenfell Avenue Hornchurch Essex RM12 4DN |
Secretary Name | Rosemary Margaret Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(1 year, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 17 September 2016) |
Role | Company Director |
Correspondence Address | 49 Grenfell Avenue Hornchurch Essex RM12 4DN |
Director Name | Mr Trevor Richard Steward |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2005(15 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 17 July 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 28 Great Wheatleys Road Rayleigh Essex SS6 7AP |
Director Name | Mr Jeremy McCourt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 2022) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Faraday Road Leigh On Sea Essex SS9 5JU |
Website | romar.uk.net |
---|---|
Telephone | 01702 523351 |
Telephone region | Southend-on-Sea |
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £222,468 |
Cash | £139,041 |
Current Liabilities | £190,147 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 5 August 2022 (overdue) |
1 August 1995 | Delivered on: 4 August 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or essex fabrication & installations limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
16 May 2023 | Registered office address changed from 12 Faraday Road Leigh on Sea Essex SS9 5JU to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 16 May 2023 (2 pages) |
---|---|
15 May 2023 | Appointment of a liquidator (3 pages) |
10 February 2023 | Order of court to wind up (2 pages) |
7 October 2022 | Compulsory strike-off action has been suspended (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2022 | Termination of appointment of Jeremy Mccourt as a director on 27 April 2022 (1 page) |
17 June 2022 | Cessation of Romar Holdings Ltd as a person with significant control on 27 April 2022 (1 page) |
4 October 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
16 December 2020 | Appointment of Mr Jeremy Mccourt as a director on 1 December 2020 (2 pages) |
19 November 2020 | Termination of appointment of Trevor Richard Steward as a director on 17 July 2020 (1 page) |
19 November 2020 | Termination of appointment of John Anthony Hyde as a director on 17 July 2020 (1 page) |
19 November 2020 | Notification of Romar Holdings Ltd as a person with significant control on 19 November 2020 (2 pages) |
12 November 2020 | Resolutions
|
12 November 2020 | Change of name notice (2 pages) |
22 July 2020 | Cessation of Trevor Richard Steward as a person with significant control on 17 July 2020 (1 page) |
22 July 2020 | Appointment of Miss Ambreen Javed as a director on 7 July 2020 (2 pages) |
22 July 2020 | Notification of Ambreen Javed as a person with significant control on 17 July 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
22 July 2020 | Cessation of John Anthony Hyde as a person with significant control on 17 July 2020 (1 page) |
17 June 2020 | Satisfaction of charge 1 in full (2 pages) |
25 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
16 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
27 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
11 January 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
21 March 2017 | Termination of appointment of Rosemary Margaret Hyde as a secretary on 17 September 2016 (1 page) |
21 March 2017 | Termination of appointment of Rosemary Margaret Hyde as a secretary on 17 September 2016 (1 page) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mr John Anthony Hyde on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mr John Anthony Hyde on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr John Anthony Hyde on 8 April 2010 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
20 June 2007 | Return made up to 18/03/07; full list of members (3 pages) |
20 June 2007 | Return made up to 18/03/07; full list of members (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 May 2006 | Return made up to 18/03/06; full list of members (7 pages) |
24 May 2006 | Return made up to 18/03/06; full list of members (7 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
31 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
24 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
11 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
11 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
22 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
22 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
20 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
20 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
10 May 2000 | Return made up to 18/03/00; full list of members
|
10 May 2000 | Return made up to 18/03/00; full list of members
|
11 January 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
11 January 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
23 April 1999 | Return made up to 18/03/99; no change of members (4 pages) |
23 April 1999 | Return made up to 18/03/99; no change of members (4 pages) |
11 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
11 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 May 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
1 May 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
20 April 1998 | Return made up to 18/03/98; no change of members (4 pages) |
20 April 1998 | Return made up to 18/03/98; no change of members (4 pages) |
8 June 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
8 June 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
8 May 1997 | Return made up to 18/03/97; full list of members (6 pages) |
8 May 1997 | Return made up to 18/03/97; full list of members (6 pages) |
12 June 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
12 June 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
29 March 1996 | Return made up to 18/03/96; no change of members (4 pages) |
29 March 1996 | Return made up to 18/03/96; no change of members (4 pages) |
8 January 1996 | Registered office changed on 08/01/96 from: 47, hornsby square, southfields industrial park, basildon, essex. SS15 6SD. (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: 47, hornsby square, southfields industrial park, basildon, essex. SS15 6SD. (1 page) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
11 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
23 March 1995 | Return made up to 18/03/95; no change of members (4 pages) |
23 March 1995 | Return made up to 18/03/95; no change of members (4 pages) |
18 March 1994 | Return made up to 18/03/94; full list of members (5 pages) |
21 February 1994 | Accounts for a small company made up to 31 October 1993 (5 pages) |
7 May 1993 | Return made up to 18/03/93; no change of members (4 pages) |
30 April 1993 | Accounts for a small company made up to 31 October 1992 (3 pages) |
1 April 1992 | Return made up to 18/03/92; no change of members (7 pages) |
24 February 1992 | Accounts for a small company made up to 31 October 1991 (3 pages) |
18 April 1991 | Accounts for a small company made up to 31 October 1990 (3 pages) |
18 April 1991 | Return made up to 18/03/91; full list of members (7 pages) |
31 October 1989 | Ad 06/10/89--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
6 October 1989 | Accounting reference date notified as 31/10 (1 page) |
27 September 1989 | Registered office changed on 27/09/89 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 September 1989 | Incorporation (13 pages) |